ROCK SOLID LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EELKE JAN BLES / 20/09/2017

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033295160003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EELKE JAN BLES / 12/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 11 RAVEN WHARF LA FONE STREET LONDON SE1 2LR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EELKE JAN BLES / 24/01/2011

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EELKE JAN BLES / 01/10/2009

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY ENTERPRISE ADMINISTRATION LIMITED

View Document

16/09/0816 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 £ NC 1000/2000 23/04/0

View Document

24/07/0724 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 S366A DISP HOLDING AGM 03/05/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED ROCK SOLID DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 16/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: UNIT 7 29 FASHION STREET LONDON E1 6PX

View Document

13/03/0013 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED SOLID FLOOR LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 PASS RES WITHOUT MEET 09/03/98

View Document

18/03/9818 March 1998 S386 DISP APP AUDS 09/03/98

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company